Throxenby Lane
Scarborough
North Yorkshire
YO12 5RE
Director Name | Mr Paul Stonehouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 May 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westfield Avenue Scarborough North Yorkshire YO12 6DG |
Director Name | Mr Timothy Robin Farrant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | West Acres Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Director Name | Brian Edward Stonehouse |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Shadowlands Throxenby Hall, Throxenby Lane Scarborough North Yorkshire YO12 5RE |
Secretary Name | Mr Timothy Robin Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West Acres Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 63-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2013 |
---|---|
Net Worth | £21,949 |
Cash | £6,777 |
Current Liabilities | £247,873 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2008 | Delivered on: 29 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a mount bungalow cayton low road scarborough with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
14 March 2003 | Delivered on: 15 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15/17 betton rise east ayton scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2000 | Delivered on: 15 April 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land at main street irton scarborough north yorkshire. Outstanding |
21 June 1999 | Delivered on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining driveway leading to throxenby hall throxenby lane scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 February 1999 | Delivered on: 16 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 1, 2 & 3 box hill scarborough north yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 June 1996 | Delivered on: 7 June 1996 Persons entitled: Midland Bank PLC. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
17 May 1996 | Delivered on: 24 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at west acres pickering road west ayton scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Outstanding |
28 March 2006 | Delivered on: 29 March 2006 Satisfied on: 15 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 hall park grove scalby scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (4 pages) |
20 February 2016 | Application to strike the company off the register (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 May 2012 | Termination of appointment of Brian Stonehouse as a director (1 page) |
15 May 2012 | Termination of appointment of Brian Stonehouse as a director (1 page) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Director's details changed for Brian Edward Stonehouse on 13 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Stonehouse on 13 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Brian Edward Stonehouse on 13 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Stonehouse on 13 May 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Director appointed mr paul stonehouse (1 page) |
8 July 2008 | Director appointed mr paul stonehouse (1 page) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
5 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
10 July 2002 | Return made up to 13/05/02; full list of members
|
10 July 2002 | Return made up to 13/05/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
13 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
30 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
30 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
9 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
5 November 1997 | Return made up to 13/05/97; full list of members
|
5 November 1997 | Return made up to 13/05/97; full list of members
|
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page) |
17 May 1996 | Director resigned (2 pages) |
13 May 1996 | Incorporation (18 pages) |
13 May 1996 | Incorporation (18 pages) |